Search icon

PODIATRY SERVICES OF NEW YORK, P.C.

Company Details

Name: PODIATRY SERVICES OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Dec 2000 (24 years ago)
Entity Number: 2586777
ZIP code: 11581
County: Nassau
Place of Formation: New York
Principal Address: 981 ROSEDALE RD, N. WOODMERE, NY, United States, 11581
Address: 981 ROSEDALE RD., N. WOODMERE, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 981 ROSEDALE RD., N. WOODMERE, NY, United States, 11581

Chief Executive Officer

Name Role Address
LESLY S HONORE Chief Executive Officer 981 ROSEDALE RD, N. WOODMERE, NY, United States, 11581

History

Start date End date Type Value
2002-12-17 2017-05-08 Address 905 UNIONDALE AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2002-12-17 2015-01-02 Address 981 ROSEDALE RD, N. WOODMERE, NY, 11581, USA (Type of address: Principal Executive Office)
2000-12-22 2017-03-28 Address 905 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170508006401 2017-05-08 BIENNIAL STATEMENT 2016-12-01
170328000331 2017-03-28 CERTIFICATE OF CHANGE 2017-03-28
150102007457 2015-01-02 BIENNIAL STATEMENT 2014-12-01
121210006330 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101227002027 2010-12-27 BIENNIAL STATEMENT 2010-12-01
081209002988 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061130002808 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050120002131 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021217002676 2002-12-17 BIENNIAL STATEMENT 2002-12-01
001222000488 2000-12-22 CERTIFICATE OF INCORPORATION 2000-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5116998609 2021-03-20 0235 PPS 981 Rosedale Rd, Valley Stream, NY, 11581-2702
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-2702
Project Congressional District NY-04
Number of Employees 1
NAICS code 621391
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3147.63
Forgiveness Paid Date 2021-12-15
1026967700 2020-05-01 0235 PPP 981 ROSEDALE RD, VALLEY STREAM, NY, 11581
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2890
Loan Approval Amount (current) 2890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 621391
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2918.09
Forgiveness Paid Date 2021-04-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State